(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 4th October 2019. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: 1 Perch Close Larkfield Aylesford ME20 6TD England
filed on: 4th, October 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd January 2019. New Address: 1 Perch Close Larkfield Aylesford ME20 6TD. Previous address: 1 1 Perch Close Larkfield Kent ME20 6TD United Kingdom
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(TM01) 4th December 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 4th December 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th November 2018. New Address: 1 1 Perch Close Larkfield Kent ME20 6TD. Previous address: 18 st. Swithin's Lane London EC4N 8AD England
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(24 pages)
|
(AD01) Address change date: 30th May 2017. New Address: 18 st. Swithin's Lane London EC4N 8AD. Previous address: 107 Cheapside London EC2V 6DN England
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(23 pages)
|
(TM01) 13th January 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 19th September 2015. New Address: 107 Cheapside London EC2V 6DN. Previous address: Casilla Madeira Road West Byfleet Surrey KT14 6DN
filed on: 19th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 27th April 2015: 2000000.00 GBP
capital
|
|